Company NameHipism Ltd
Company StatusDissolved
Company Number12643898
CategoryPrivate Limited Company
Incorporation Date3 June 2020(3 years, 11 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NameTruthfulchaser Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Jayson Cayana
Date of BirthAugust 1983 (Born 40 years ago)
NationalityFilipino
StatusClosed
Appointed10 August 2020(2 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 12 July 2022)
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address251 Cargo Fleet Lane
Middlesbrough
TS3 8EX
Director NameCharlie-Ray Walters
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2020(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address251 Cargo Fleet Lane
Middlesbrough
TS3 8EX

Location

Registered Address26 Waverly Street
Middlesbrough
TS1 4EX
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNewport
Built Up AreaTeesside

Accounts

Latest Accounts5 April 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End05 April

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
16 April 2022Application to strike the company off the register (1 page)
1 October 2021Micro company accounts made up to 5 April 2021 (6 pages)
25 June 2021Registered office address changed from 251 Cargo Fleet Lane Middlesbrough TS3 8EX to 26 Waverly Street Middlesbrough TS1 4EX on 25 June 2021 (1 page)
2 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
10 April 2021Previous accounting period shortened from 30 June 2021 to 5 April 2021 (1 page)
30 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-29
(3 pages)
8 September 2020Cessation of Charlie-Ray Walters as a person with significant control on 10 August 2020 (1 page)
25 August 2020Notification of Jayson Cayana as a person with significant control on 10 August 2020 (2 pages)
20 August 2020Director's details changed for Mr Jayson Jayson on 10 August 2020 (2 pages)
20 August 2020Termination of appointment of Charlie-Ray Walters as a director on 10 August 2020 (1 page)
14 August 2020Appointment of Mr Jayson Jayson as a director on 10 August 2020 (2 pages)
30 July 2020Registered office address changed from 22 Chillingsworth House Dixon Close Redditch B97 6AL United Kingdom to 251 Cargo Fleet Lane Middlesbrough TS3 8EX on 30 July 2020 (1 page)
3 June 2020Incorporation
Statement of capital on 2020-06-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)